STEVENS TRACEABILITY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Mr Michael Peter Wynburg as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mrs Mary Bridget Wynburg as a person with significant control on 2025-01-21

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Director's details changed for Mr Michael Peter Wynburg on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mrs Mary Bridget Wynburg on 2023-11-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BRIDGET WYNBURG / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MARY BRIDGET WYNBURG / 15/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BRIDGET WYNBURG

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER WYNBURG / 23/05/2019

View Document

24/05/1924 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 200

View Document

26/04/1926 April 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

04/04/194 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company